Manchester
M50 2GL
Secretary Name | Mr Kevin Joseph Curry |
---|---|
Status | Closed |
Appointed | 07 September 2018(32 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 03 October 2023) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Kevin Joseph Curry |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2021(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 03 October 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Patrick McCarthy |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1986(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 10 months (resigned 23 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Forest Grove Prescot Merseyside L34 2RZ |
Director Name | Mr Andrew Austin Latham |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1990(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 23 June 2005) |
Role | Company Director |
Correspondence Address | Dell Side House Station Road Broadley Rochdale Lancs OL12 8RT |
Director Name | Mr Timothy Francis Foxlow |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 30 January 1992) |
Role | Company Director |
Correspondence Address | Strathmore Haddon Road Bakewell Derbyshire DE45 1AW |
Director Name | Mr James Johnstone |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 1994) |
Role | Company Director |
Correspondence Address | 31 Hurstville Road Chorlton Cum Hardy Manchester Lancashire M21 8DJ |
Secretary Name | Lesley Quirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 3 Bronington Close Northenden Manchester M22 4ZQ |
Secretary Name | Mr Patrick McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Forest Grove Prescot Merseyside L34 2RZ |
Director Name | Paul Williams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 June 2005) |
Role | Sales Director |
Correspondence Address | 36 Pennymore Drive Middlewich Cheshire CW10 9QQ |
Director Name | Mr Stephen Keith Graham |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Claydon Gardens Rixton Warrington Cheshire WA3 6FA |
Director Name | Mr Paul David Shuttleworth |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2004) |
Role | Customer Services Director |
Country of Residence | England |
Correspondence Address | 57 Mount Pleasant Nangreaves Bury Lancashire BL9 6SP |
Director Name | Mr Paul Spry |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr David John Bolton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(19 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Nigel Andrew Makeham |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Russell Edward Dorset |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 2007) |
Role | Company Director |
Correspondence Address | Oaks Hatch Bagwell Lane, Winchfield Hook Hampshire RG27 8DB |
Secretary Name | Miss Sandra Clare Kidwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 September 2018) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Brian Stuart Davis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Adalsteinn Valdimarsson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 26 October 2016(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 March 2021) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Website | k3btg.com |
---|---|
Email address | [email protected] |
Registered Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
309.5k at £1 | K3 Information Engineering LTD 82.65% Ordinary |
---|---|
65k at £1 | K3 Information Engineering LTD 17.35% Redeemable Preference |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
23 December 2005 | Delivered on: 6 January 2006 Satisfied on: 17 November 2014 Persons entitled: Ca Fastigheter Ab Classification: Debenture Secured details: All monies due or to become due from K3 business technology group PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 December 2005 | Delivered on: 5 January 2006 Satisfied on: 17 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 June 2005 | Delivered on: 22 June 2005 Satisfied on: 14 January 2006 Persons entitled: Davenham Trade Finance Limited Classification: Invoice finance agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of all book and other debts revenues and claims both present and future and all things in action due or owing or which may be due and owing to or purchased or owned by the company which have not vested in the lender pursuant to the invoice agreement. See the mortgage charge document for full details. Fully Satisfied |
17 June 2005 | Delivered on: 22 June 2005 Satisfied on: 14 January 2006 Persons entitled: Davenham Trade Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property.fixed charge its uncalled capital, goodwill and book debts etc.floating charge all other undertaking and assets of the company. Fully Satisfied |
24 July 2003 | Delivered on: 8 August 2003 Satisfied on: 24 December 2004 Persons entitled: Davenham Trade Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property.fixed charge its uncalled capital, goodwill and book debts etc.floating charge all other undertaking and assets of the company. See the mortgage charge document for full details. Fully Satisfied |
24 July 2003 | Delivered on: 8 August 2003 Satisfied on: 24 December 2004 Persons entitled: Davenham Trade Finance Limited Classification: Invoice finance agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All book and other debts, revenues and claims both present and future. See the mortgage charge document for full details. Fully Satisfied |
2 February 1990 | Delivered on: 13 February 1990 Satisfied on: 6 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 June 1988 | Delivered on: 27 June 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts, floating charge on all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
8 December 1986 | Delivered on: 12 December 1986 Satisfied on: 28 October 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 May 2017 | Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
---|---|
16 January 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 November 2016 | Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page) |
28 October 2016 | Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page) |
18 February 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
28 May 2015 | Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages) |
22 February 2015 | Full accounts made up to 30 June 2014 (11 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
17 November 2014 | Satisfaction of charge 8 in full (1 page) |
17 November 2014 | Satisfaction of charge 9 in full (1 page) |
28 January 2014 | Termination of appointment of Nigel Makeham as a director (1 page) |
6 January 2014 | Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages) |
6 January 2014 | Appointment of Mr Brian Stuart Davis as a director (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Termination of appointment of Paul Spry as a director (1 page) |
30 December 2013 | Full accounts made up to 30 June 2013 (11 pages) |
5 January 2013 | Full accounts made up to 30 June 2012 (11 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Full accounts made up to 30 June 2011 (11 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
3 March 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Secretary's details changed for Miss Sandra Clare Kidwell on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Paul Spry on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Miss Sandra Clare Kidwell on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Nigel Andrew Makeham on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Paul Spry on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Nigel Andrew Makeham on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from linden business centre linden road colne lancashire BB8 9BA (1 page) |
2 July 2009 | Director's change of particulars / david bolton / 25/06/2009 (1 page) |
1 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
4 June 2008 | Director's change of particulars / david bolton / 23/05/2008 (1 page) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 March 2007 | Director resigned (1 page) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
15 June 2006 | Company name changed K3 information engineering limit ed\certificate issued on 15/06/06 (2 pages) |
27 March 2006 | Director's particulars changed (1 page) |
20 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Declaration of assistance for shares acquisition (12 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Nc inc already adjusted 30/11/05 (2 pages) |
11 January 2006 | Ad 30/11/05--------- £ si 250000@1=250000 £ ic 124467/374467 (2 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (7 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
23 September 2005 | Location of debenture register (1 page) |
23 September 2005 | Return made up to 31/12/04; full list of members (3 pages) |
23 September 2005 | Location of register of members (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
21 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Company name changed information engineering services LIMITED\certificate issued on 18/07/05 (3 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: churchgate house 56 oxford street manchester M1 6EU (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Full accounts made up to 31 December 2003 (25 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Full accounts made up to 31 December 2002 (23 pages) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members
|
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 January 2003 | New director appointed (3 pages) |
31 May 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (20 pages) |
17 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
19 January 2001 | Full accounts made up to 31 December 1999 (20 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 October 1999 | New director appointed (2 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
23 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 September 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 September 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 August 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: lloyds house 22 lloyd street manchester M2 5WA (1 page) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 December 1995 | Return made up to 31/12/95; no change of members
|
4 February 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
8 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
8 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
10 July 1992 | Full accounts made up to 31 March 1991 (15 pages) |
9 July 1992 | Full accounts made up to 31 March 1990 (16 pages) |
28 February 1992 | Return made up to 31/12/91; full list of members (7 pages) |
4 July 1991 | Resolutions
|
4 July 1991 | Ad 24/06/91--------- £ si 64000@1=64000 £ ic 59500/123500 (2 pages) |
25 May 1989 | Full accounts made up to 30 September 1987 (14 pages) |
9 May 1989 | Full accounts made up to 30 September 1988 (13 pages) |
24 September 1986 | Company name changed zealgain LIMITED\certificate issued on 24/09/86 (2 pages) |
8 May 1986 | Certificate of incorporation (1 page) |